JAM SOLUTIONS 2010 LIMITED

Company Documents

DateDescription
02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEAL MORRIS / 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/10/1421 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/10/1328 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA NEAL MORRIS

View Document

03/12/123 December 2012 SECRETARY APPOINTED MRS KAREN DEMEZA

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/11/112 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEAL MORRIS / 01/10/2009

View Document

29/10/1029 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/04/1015 April 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

13/04/1013 April 2010 COMPANY NAME CHANGED JAM RECRUITMENT LIMITED CERTIFICATE ISSUED ON 13/04/10

View Document

13/04/1013 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/108 April 2010 CHANGE OF NAME 31/03/2010

View Document

08/04/108 April 2010 DIRECTORS INTERESTS 29/03/2010

View Document

30/10/0930 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: G OFFICE CHANGED 21/06/06 SUITE GA MARSLAND HOUSE MARSLAND ROAD SALE CHESHIRE M33 3AQ

View Document

07/10/057 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

19/10/0319 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: G OFFICE CHANGED 08/05/01 SUITE 9A MARSLAND HOUSE MARSLAND ROAD SALE CHESHIRE M33 3AQ

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: G OFFICE CHANGED 17/11/00 SUITE 9A MARSLAND HOUSE MARSLAND ROAD SALE CHESHIRE M33 3AQ

View Document

06/10/006 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company